1908 Stock Exchange Year-Book: Miscellaneous Companies: U
Note: This is a sub-section of the 1908 Stock Exchange Year-Book
- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z
Abbreviated entries (including processing errors)
- Underfeed Stoker Co, Limited.—Directors: M. A. Braunstein (Chairman), B. C. Hinman (Managing Director), F. Irvine, and W. R. Wood. Secretary: B. Henderson. Office: Coventry House, South Place, Finsbury, E.C.—The company was registered June 16, 1900.
- Union Cold Storage Co, Limited.—Directors: J. M. Sing (Chairman), F. Cooper, E. H. Vestey, and W. Vestey (the last two being Managing Directors). Secretary: E. Brodstone. Office: 2-5, West Smithfield, E.C.—The company was registered August 27, 1897 as the Union Cold Storage and Ice Company of Liverpool, Limited ; in 1903 in connection with the absorption of some other similar companies the name was changed as above.
- Union Lighterage Company, Limited.—Directors : R. Grant, J. Greig, R. Lambert (Managing Director), and A. Howden. Secretary: F. Edmeades; 10, Philpot Lane, E.C.—The company was registered January 5, 1876
- United Alkali Co, Limited. — President: H. Gaskell. Directors: J. Brock (Chairman), E. K. Muspratt (Vice-Chairman), G. C. Clayton, J. E. Davidson (Joint Managing Director), Sir J. C. Gamble, Bart., H. Gaskell, Jun., Lt.-Col. J. B. Gaskell, D. McKechnie, M. Muspratt, J. A. E. Rayner (Joint Managing Director), J. Tennant, and W. P. Wethered. Secretary: E. Carey. Office-30 James-Street, Liverpool. The company was registered November 1, 1890, for the purpose -of acquiring various chemical works in the United Kingdom, salt mines and works in the county of Durham being also taken over.
- United Asbestos Co, Limited. — Directors: E. B. Ellice-Clark (Chairman), E. Elias, and G. R. T. Upton. General Manager and Secretary: J. A. Fisher. Office: Dock House, Billiter Street, E.C. — The company was registered November 1, 1880, to take over the businesses of the Italo-English Pure Asbestos Co, Limited, Messrs. Furse Brothers and Co., of Rome, and the Patent Asbestos Manufacture Co, Limited.
- United Carlo Gatti, Stevenson and Slaters, Limited. — Directors: J. G. Bean (Chairman), J. Corazza, L. Corazza, Madame R. Corazza, W. Kirkland, and H. Stevenson (Managing Director and Secretary). Office: 49, Millbank, Westminster, S.W.—The company was registered July 27,1901, to take over the business of ice merchants of Carlo Gatti and Stevenson, Limited, and that portion of the business of Slaters, Limited,, relating to the importation and manufacture of ice.
- United Cigarette Machine Co, Limited.—Directors: J. W. Gerow (Chairman), J. G. Haythe, P. A. Krise, R. G. Schwarz, and J. R. Williams. Secretary: A. B. Seel. Office: 80, Coleman Street, E.C.—The company was registered April 21,1899.
- United Egyptian Salt, Limited.—Directors.- E. Coze, E. Debourg, Dr. H. Milton, P. Petcovich, L. Savon, and G. Zervudachi. Acting Secretary: A. Baerlocher. Office: 1, Frederick’s Place, Old Jewry, E.C.—The company was registered July 30, 1907, to adopt agreements (1) with the Egyptian Salt and Soda Co, Limited, and the Port Said Salt Association, and (2) with the Egyptian Markets, Limited, the Egyptian Salt and Soda Co, Limited, and the Port Said Salt Association, and to carry on the business of salt and general merchants.
- United Electric Car Co, Limited.—Directors: G. Richardson (Chairman), R. H. Prestwich (Deputy-Chairman), K. B. Barningham, R. S. Boddington, L. Chandler, L. C. Docker, and J. Kerr. Secretary: L. E. Pickin. Office: Strand Road, Preston.—The Electric Railway and Tramway Carriage Works, Limited, was registered April 25, 1898, to acquire works at Preston, Lancashire, and in 1905 took over two other works, the name being then changed as above
- United Grain Elevators, Limited.—Directors: F. W. Staveley (Chairman), A. Bicket, A. R. Bingham, J. Callander, J. J. Mack, and R. P. Williamson. Secretary : A. H. Watson. Office: 53, Talbot Street, Bootle, Liverpool.—The company was registered May 5, 1898, to take over certain businesses.
- United Horse Shoe and Nail Co, Limited.— Directors: E. H. Bayley (Chairman), A. E. Bayley (honorary), E. Coleman, G. Sharp, and P. H. Stewart. Secretary: J. Burrows. Office: Cubitt Town, E.—The company was registered June 20, 1883, to amalgamate the United Horse Nail Co, Limited, registered April 18, 1881, and the Horse Shoe Manufacturing Co, Limited, registered March 4,1881.
- United Indigo and Chemical Co, Limited.—Directors: (Chairman) and G. Heywood. Secretary: E. D. Weeks. Office: Manchester. — The company was registered September 26, 1899, to take over several businesses of indigo and chemical manufacturers.
- United Kingdom Lighting Trust, Limited.—Directors: J. Todd (Chairman and Managing Director) and F. Bryce. Secretary: W. R. Collett. Office: Thanet House, Strand, W.C.—The company was registered October 16, 1902, to deal in lamps and stoves or any kind of lighting and heating apparatus. In 1904 the Kitson Lighting Company of Great Britain, Limited, was absorbed.
- United Kingdom Tea Co, Limited.—Directors: C. E. Ayshford (Managing Director), C. V, Henderson, and J. H. Morphew. Secretary: W. Farson. Office: Empire Warehouses, Paul Street, Finsbury, E.C.—The company was registered July 14, 1896, to take over the business of a private company of the same name, registered January 26, 1888.
- United Limmer and Vorwohle Rock Asphalts Co, Limited.—Directors : C. Poston (Chairman), H. Jackson, C. C. Lacaita, E. P. Landon, and H. W. Steedman (Managing Director). Secretary: E. Wells. Offices: 66, Coleman Street, E.C.—The company was registered September 28, 1871, and owns mines in Germany and Sicily.
- United Railway and Trading Co, Limited.—Directors: E. B. Ellice-Clark (Chairman), J. B. Braithwaite, R. Cooper, and E. A. Hopkins. Secretary: S. Gibbs. Office: 251, Winchester House, E.C.—The company was registered November 22,1900, to acquire a controlling interest in the Louisiana Southern Railway Company, owning 45 miles of main line besides sidings and the properties owned by the Kenilworth Sugar Estates, Limited, consisting of estate on the line of the railway of an area of 10,000 acres freehold, on which the cultivation of sugar cane was commenced in 1898.
- United Spinning Co, Limited.—Directors: J. Scholefield (Chairman), N Ackroyd, J. T. Dodd, J. Gleave, R. Harrison, and G. Stott. Secretary.: S. Wolfenden. Office: United Mill, Oldham.—The company was registered March 12, 1874.
- United Theatres Co, Limited.— Directors: J. Hart (Chairman), T. H. Birch, R. Crawford, W. Rose, and F. W. Wyndham. Secretary: C. W. Provis, Jun. Office: 3, Mount Street, Manchester.—The company was registered June 14, 1898.
- United Velvet Cutters Association, Limited. — Directors: E. Platt (Chairman), W. C. Baines, J. R. Meanock, and W. Taylor. Secretary: G. H. Mason. Office: Cable Mills, Glasshouse Street, Oldham Road, Manchester. — The company was registered December 21, 1899.
- United Wire Works, Limited. — Directors: J. MacCormack (Chairman), A. N. G. Aitken, and A. McFarlane. Secretary: J. Burnett. Office: Edina Works, Leith Walk, Edinburgh.—The company was registered December 2, 1897, to take over certain businesses of paper machine wire cloth manufacturers, wire cloth weavers, wire drawers, &c.
- United Yeast Co, Limited.—Directors: W. H. Ross (Chairman), J. Black, E. J. Dove, J. B. Fergusson, J. Harvey (Managing Director), T. H. Harvey, H. Methley, and H. Sherwood. Secretary : T. H. Harvey. Office: 80, Miller Street, Manchester.—The company was registered December 13, 1899, to acquire the businesses of yeast merchants, &c., of Messrs. Harvey, Risk and Co., of Manchester, Leeds, &c. ; Blackmore, Leconte and Co, Limited, of Bristol, London, &c. ; and Messrs. William Brocklehurst and Co., of Sheffield.
- Unity Rubber Co, Limited.—Directors: G. C. Mandleberg, S. L. Mandleberg, T. Roscoe, H. L. Rothband, and H. L. Storey. Secretary: G. Wightman. Office: Hyde, Cheshire.—The company was registered September 12, 1905, to acquire the undertaking of the Hyde Rubber Works, Limited.
- Universal Sterilization Co, Limited.—Directors: Sir T. Wood (Chairman), E. B. Hart, R. Hunt, M.P., R. Trengrouse (Managing Director), and J. P. E. Watson. Secretary : V. Trengrouse. Office: 16-17, New Bridge Street, E.C.—The company was incorporated June 13, 1907, to acquire all the rights to a process for the sterilization of meat, poultry, fish, milk, eggs, &c., known as Hislaire’s process. The authorised capital is £180,000 in shares of £1.
See Also
Sources of Information